- Company Overview for TECHNOSPARK LIMITED (08826289)
- Filing history for TECHNOSPARK LIMITED (08826289)
- People for TECHNOSPARK LIMITED (08826289)
- More for TECHNOSPARK LIMITED (08826289)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
26 Feb 2018 | TM01 | Termination of appointment of a director | |
26 Feb 2018 | PSC07 | Cessation of Hassan Aly Ramady as a person with significant control on 29 January 2018 | |
26 Feb 2018 | PSC07 | Cessation of Joshua Phillip Brown as a person with significant control on 29 January 2018 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Feb 2018 | TM01 | Termination of appointment of Joshua Phillip Brown as a director on 29 January 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of Hassan Aly Ramady as a director on 29 January 2018 | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
04 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
04 Jan 2017 | AD01 | Registered office address changed from PO Box 1 Castle Dr, Chester, Cheshire Castle Drive Chester Chester Cheshire CH1 1SL to 1 Castle Drive Chester CH1 1SL on 4 January 2017 | |
20 May 2016 | AP01 | Appointment of Mr Hassan Aly Ramady as a director on 1 May 2016 | |
17 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 May 2016
|
|
06 May 2016 | AAMD | Amended total exemption full accounts made up to 31 December 2015 | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
20 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
05 Jul 2014 | AD01 | Registered office address changed from 3 Telford Close Oxton Prenton Merseyside CH43 1YB United Kingdom on 5 July 2014 | |
27 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-27
|